Entity Name: | HOPRIN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 1992 (32 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | V61932 |
FEI/EIN Number | 65-0350188 |
Address: | 8448 NW 61 ST., MIAMI, FL 33166 |
Mail Address: | 8448 NW 61 ST, MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITAKER, JIM | Agent | 8448 NW 61 ST, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
WHITAKER, JIM | President | 6800 NW 39 AVE., LOT 297, COCONUT CK., FL |
Name | Role | Address |
---|---|---|
WHITAKER, JIM | Treasurer | 6800 NW 39 AVE., LOT 297, COCONUT CK., FL |
Name | Role | Address |
---|---|---|
WHITAKER, JIM | Director | 6800 NW 39 AVE., LOT 297, COCONUT CK., FL |
Name | Role | Address |
---|---|---|
WHITAKER, DONNA E | Vice President | 6800 NW 39 AVE., LOT 297, COCONUT CR., FL |
Name | Role | Address |
---|---|---|
WHITAKER, DONNA | Secretary | 6800 NW 39 AVE., LOT 297, COCONUT CK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 8448 NW 61 ST., MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 8448 NW 61 ST., MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | WHITAKER, JIM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 8448 NW 61 ST, MIAMI, FL 33166 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State